Company NameRendermax Ltd
Company StatusDissolved
Company Number06113948
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date27 May 2015 (8 years, 11 months ago)
Previous NameBrookson (5966L) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Darcy
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 27 May 2015)
RoleIT Technician
Country of ResidenceEngland
Correspondence AddressPeasbury Farm Station Road
Ottringham
Hull
North Humberside
HU12 0BJ
Secretary NameNichola Louise Hunter
NationalityBritish
StatusClosed
Appointed31 March 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 27 May 2015)
RoleCompany Director
Correspondence AddressPeasbury Farm Station Road
Ottringham
Hull
HU12 0BJ
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websiterendermax.co.uk

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Mr Paul Darcy
100.00%
Ordinary

Financials

Year2014
Net Worth£10,239
Cash£3,402
Current Liabilities£5,721

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
27 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
7 February 2014Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Peasbury Farm Station Road Ottringham Hull England HU12 0BJ England on 7 February 2014 (2 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Statement of affairs with form 4.19 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 May 2010Secretary's details changed for Nichola Louise Hunter on 27 May 2010 (1 page)
28 May 2010Registered office address changed from Keystone Cottage 2 Station Road Keyingham Hull East Yorkshire HU12 9TU on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Keystone Cottage 2 Station Road Keyingham Hull East Yorkshire HU12 9TU on 28 May 2010 (1 page)
28 May 2010Secretary's details changed for Nichola Louise Hunter on 27 May 2010 (1 page)
28 May 2010Director's details changed for Paul Darcy on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Paul Darcy on 27 May 2010 (2 pages)
14 April 2010Director's details changed for Paul Darcy on 19 February 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Paul Darcy on 19 February 2010 (2 pages)
14 April 2010Secretary's details changed for Nichola Louise Hunter on 19 February 2010 (1 page)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Nichola Louise Hunter on 19 February 2010 (1 page)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
12 May 2008Director's change of particulars / paul darcy / 17/04/2008 (1 page)
12 May 2008Director's change of particulars / paul darcy / 17/04/2008 (1 page)
24 April 2008Memorandum and Articles of Association (14 pages)
24 April 2008Memorandum and Articles of Association (14 pages)
23 April 2008Secretary appointed nichola louise hunter (2 pages)
23 April 2008Secretary appointed nichola louise hunter (2 pages)
19 April 2008Company name changed brookson (5966L) LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed brookson (5966L) LIMITED\certificate issued on 22/04/08 (2 pages)
3 April 2008Registered office changed on 03/04/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
3 April 2008Registered office changed on 03/04/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
20 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Incorporation (18 pages)
19 February 2007Incorporation (18 pages)